Search icon

SYSTEMS TECHNOLOGY ASSOCIATES, INC.

Headquarter

Company Details

Entity Name: SYSTEMS TECHNOLOGY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 1966 (59 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 305412
FEI/EIN Number 54-0802071
Address: 12226 TRISKETT RD, CLEVELAND, OH 44111
Mail Address: 12226 TRISKETT RD, CLEVELAND, OH 44111
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SYSTEMS TECHNOLOGY ASSOCIATES, INC., NEW YORK 980338 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
756824 14 BRYANT COURT, STERLING, VA, 22170 14 BRYANT COURT, STERLING, VA, 22170 7034718000

Filings since 1997-06-23

Form type 8-K
File number 000-13920
Filing date 1997-06-23
Reporting date 1997-06-20

Filings since 1997-06-13

Form type 10-Q
File number 000-13920
Filing date 1997-06-13
Reporting date 1997-02-28

Filings since 1997-06-13

Form type 10-Q
File number 000-13920
Filing date 1997-06-13
Reporting date 1996-11-30

Filings since 1997-06-10

Form type 10-K/A
File number 000-13920
Filing date 1997-06-10
Reporting date 1996-05-31

Filings since 1997-06-04

Form type 10-K
File number 000-13920
Filing date 1997-06-04
Reporting date 1996-05-31

Filings since 1996-10-22

Form type 8-K
File number 000-13920
Filing date 1996-10-22
Reporting date 1996-10-22

Filings since 1996-10-21

Form type 10-Q
File number 000-13920
Filing date 1996-10-21
Reporting date 1996-08-31

Filings since 1996-08-30

Form type NT 10-K
File number 000-13920
Filing date 1996-08-30
Reporting date 1996-05-31

Filings since 1996-08-21

Form type 10-Q
File number 000-13920
Filing date 1996-08-21
Reporting date 1996-02-29

Filings since 1996-08-21

Form type 8-K
File number 000-13920
Filing date 1996-08-21
Reporting date 1996-08-20

Filings since 1996-08-09

Form type 8-K
File number 000-13920
Filing date 1996-08-09
Reporting date 1996-08-07

Filings since 1996-07-31

Form type 8-K
File number 000-13920
Filing date 1996-07-31
Reporting date 1996-07-30

Filings since 1996-02-05

Form type 10-Q
File number 000-13920
Filing date 1996-02-05
Reporting date 1995-11-30

Filings since 1996-01-12

Form type 10-K405
File number 000-13920
Filing date 1996-01-12
Reporting date 1995-05-31

Filings since 1995-10-31

Form type 10-Q
File number 000-13920
Filing date 1995-10-31
Reporting date 1995-08-31

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
SCOTT, CARLYN Chairman 2341 OLD TRAIL DR, RESTON, VA 20191

Director

Name Role Address
SCOTT, KATHERINE Director 2341 OLD TRAIL DR, RESTON, VA 20191

Treasurer

Name Role Address
BARBARA, BERG Treasurer 10929 Grover Ave NW, Maple Lake, MN 55358

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 12226 TRISKETT RD, CLEVELAND, OH 44111 No data
CHANGE OF MAILING ADDRESS 2010-01-07 12226 TRISKETT RD, CLEVELAND, OH 44111 No data
REGISTERED AGENT ADDRESS CHANGED 1993-02-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1993-02-18 C T CORPORATION SYSTEM No data
EVENT CONVERTED TO NOTES 1990-10-03 No data No data
AMENDMENT 1984-08-23 No data No data

Documents

Name Date
Reg. Agent Resignation 2015-07-14
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State